Advanced company searchLink opens in new window

THE CHATTERY CAFE LTD

Company number 08527071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2016 AD01 Registered office address changed from 62a Clifton Street Lytham Lancashire FY8 5EW to 1 City Road East Manchester M15 4PN on 11 November 2016
08 Nov 2016 600 Appointment of a voluntary liquidator
08 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
08 Nov 2016 4.20 Statement of affairs with form 4.19
23 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 CH01 Director's details changed for Miss Michelle Anita Ashton on 1 January 2014
  • ANNOTATION Part Rectified The director's service address was removed from the public register on 20/10/2017 as it is invalid or ineffective, is factually inaccurate or is derived from something factually inaccurate and is forged
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
14 May 2015 TM01 Termination of appointment of Brent Andrew as a director on 3 August 2014
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
12 Jun 2013 CH01 Director's details changed for Miss Michelle Anita Ashton on 13 May 2013
13 May 2013 NEWINC Incorporation